Advanced company searchLink opens in new window

C-PLAN TELECOMMUNICATIONS LIMITED

Company number SC214780

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2014 AA Accounts for a medium company made up to 31 October 2013
14 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 32,000
05 Feb 2014 AP01 Appointment of Leslie William Carter as a director
28 Jan 2013 AA Full accounts made up to 31 October 2012
23 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
01 Aug 2012 AA Accounts for a small company made up to 31 October 2011
21 Feb 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 October 2011
10 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
12 May 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 32,000
12 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2011 AA Accounts for a small company made up to 31 July 2010
24 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
16 Nov 2010 AUD Auditor's resignation
13 Oct 2010 AUD Auditor's resignation
04 May 2010 AA Accounts for a small company made up to 31 July 2009
02 Mar 2010 466(Scot) Alterations to floating charge 2
02 Mar 2010 466(Scot) Alterations to floating charge 3
02 Mar 2010 466(Scot) Alterations to floating charge 4
04 Feb 2010 MG01s Particulars of a mortgage or charge / charge no: 4
26 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
30 Sep 2009 MG01s Particulars of a mortgage or charge / charge no: 3
29 Jul 2009 288b Appointment terminated director john boyle
01 Jun 2009 AA Accounts for a small company made up to 31 July 2008
23 Feb 2009 287 Registered office changed on 23/02/2009 from, errigal house, clifton view, east mains, industrial estate, broxburn, west lothian, EH52 5NE
20 Feb 2009 363a Return made up to 16/01/09; full list of members